Company NameRead Hunt Limited
Company StatusActive
Company Number04358029
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMichael John Huntington
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWillis Croft
Downs Row
Moorgate
Rotherham
S60 2HD
Director NameMr Antony Robert Saunders
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWillis Croft Downs Row
Rotherham
South Yorkshire
S60 2HD
Director NameMrs Caroline Huntington
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(15 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillis Croft Downs Row
Moorgate
Rotherham
South Yorkshire
S60 2HD
Director NameStephen Philip Reading
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWillis Croft
Downs Row
Moorgate
Rotherham
S60 2HD
Secretary NameClaire Elizabeth Huntington
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWillis Croft
Downs Row
Moorgate
Rotherham
S60 2HD
Director NameMiss Julie Marie Brook
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWillis Croft Downs Row
Rotherham
South Yorkshire
S60 2HD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.readhunt.com
Telephone01709 788655
Telephone regionRotherham

Location

Registered AddressWillis Croft
Downs Row
Moorgate
Rotherham
S60 2HD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2013
Net Worth£42,423
Cash£51,372
Current Liabilities£190,008

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

9 October 2006Delivered on: 18 October 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 May 2005Delivered on: 7 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
30 January 2020Notification of Caroline Huntington as a person with significant control on 10 January 2020 (2 pages)
30 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
16 October 2019Termination of appointment of Julie Marie Brook as a director on 14 October 2019 (1 page)
10 May 2019Cancellation of shares. Statement of capital on 14 March 2019
  • GBP 393
(4 pages)
10 May 2019Purchase of own shares. (3 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
24 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
24 January 2019Change of details for Michael John Huntington as a person with significant control on 11 January 2019 (2 pages)
18 January 2019Director's details changed for Miss Caroline Clough on 18 January 2019 (2 pages)
8 January 2019Cessation of Stephen Philip Reading as a person with significant control on 14 December 2018 (1 page)
14 December 2018Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 561
(4 pages)
14 December 2018Purchase of own shares. (3 pages)
26 November 2018Purchase of own shares. (3 pages)
26 November 2018Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 891
(4 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
17 April 2018Cancellation of shares. Statement of capital on 26 February 2018
  • GBP 957
(4 pages)
6 April 2018Purchase of own shares. (3 pages)
5 March 2018Cessation of Claire Elizabeth Huntington as a person with significant control on 26 February 2018 (1 page)
1 February 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
25 January 2018Director's details changed for Michael John Huntington on 22 January 2018 (2 pages)
25 January 2018Change of details for Michael John Huntington as a person with significant control on 22 January 2018 (2 pages)
5 January 2018Change of details for Claire Elizabeth Huntington as a person with significant control on 18 April 2017 (2 pages)
5 January 2018Change of details for Stephen Philip Reading as a person with significant control on 21 June 2017 (2 pages)
5 January 2018Change of details for Michael John Huntington as a person with significant control on 21 June 2017 (2 pages)
5 January 2018Change of details for Michael John Huntington as a person with significant control on 21 June 2017 (2 pages)
5 January 2018Change of details for Stephen Philip Reading as a person with significant control on 21 June 2017 (2 pages)
5 January 2018Change of details for Claire Elizabeth Huntington as a person with significant control on 18 April 2017 (2 pages)
7 August 2017Change of share class name or designation (2 pages)
7 August 2017Change of share class name or designation (2 pages)
4 August 2017Particulars of variation of rights attached to shares (2 pages)
4 August 2017Particulars of variation of rights attached to shares (2 pages)
1 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 July 2017Particulars of variation of rights attached to shares (2 pages)
7 July 2017Particulars of variation of rights attached to shares (2 pages)
30 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 February 2017Appointment of Miss Caroline Clough as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Miss Caroline Clough as a director on 9 February 2017 (2 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
13 October 2016Termination of appointment of Stephen Philip Reading as a director on 9 October 2016 (1 page)
13 October 2016Termination of appointment of Stephen Philip Reading as a director on 9 October 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(7 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(7 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 February 2015Termination of appointment of Claire Elizabeth Huntington as a secretary on 3 January 2015 (2 pages)
21 February 2015Termination of appointment of Claire Elizabeth Huntington as a secretary on 3 January 2015 (2 pages)
21 February 2015Termination of appointment of Claire Elizabeth Huntington as a secretary on 3 January 2015 (2 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(7 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
4 June 2013Appointment of Mr Antony Robert Saunders as a director (2 pages)
4 June 2013Appointment of Mr Antony Robert Saunders as a director (2 pages)
3 June 2013Appointment of Miss Julie Marie Brook as a director (2 pages)
3 June 2013Appointment of Miss Julie Marie Brook as a director (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
12 October 2011Section 519 (1 page)
12 October 2011Section 519 (1 page)
11 October 2011Section 519 (1 page)
11 October 2011Section 519 (1 page)
27 April 2011Director's details changed for Stephen Philip Reading on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Stephen Philip Reading on 27 April 2011 (2 pages)
27 April 2011Secretary's details changed for Claire Elizabeth Huntington on 27 April 2011 (1 page)
27 April 2011Director's details changed for Michael John Huntington on 27 April 2011 (2 pages)
27 April 2011Secretary's details changed for Claire Elizabeth Huntington on 27 April 2011 (1 page)
27 April 2011Director's details changed for Michael John Huntington on 27 April 2011 (2 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 February 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
1 February 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
30 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Michael John Huntington on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Stephen Philip Reading on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Michael John Huntington on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Stephen Philip Reading on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Michael John Huntington on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Stephen Philip Reading on 1 October 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2009Return made up to 22/01/09; full list of members (4 pages)
29 January 2009Return made up to 22/01/09; full list of members (4 pages)
11 September 2008Director's change of particulars / stephen reading / 01/01/2008 (1 page)
11 September 2008Return made up to 22/01/08; full list of members (4 pages)
11 September 2008Return made up to 22/01/08; full list of members (4 pages)
11 September 2008Director's change of particulars / stephen reading / 01/01/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2006Particulars of mortgage/charge (9 pages)
18 October 2006Particulars of mortgage/charge (9 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2005Full accounts made up to 31 March 2005 (17 pages)
30 July 2005Full accounts made up to 31 March 2005 (17 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
17 February 2005Return made up to 22/01/05; full list of members (8 pages)
17 February 2005Return made up to 22/01/05; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(7 pages)
19 February 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2003Return made up to 22/01/03; full list of members (7 pages)
4 February 2003Return made up to 22/01/03; full list of members (7 pages)
31 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
31 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 June 2002Registered office changed on 24/06/02 from: 1 empire drive maltby rotherham S66 8SL (1 page)
24 June 2002Registered office changed on 24/06/02 from: 1 empire drive maltby rotherham S66 8SL (1 page)
22 January 2002Incorporation (16 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Incorporation (16 pages)
22 January 2002Secretary resigned (1 page)